UK Companies House feature
CONDOR UK HOLDINGS LIMITED
Profile
- Company number
- 04421657
- Status
- Active
- Incorporation
- 2002-04-22
- Last accounts made up
- 2024-03-30
- Account category
- GROUP
- Primary SIC
- 52290
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated (group)
- Auditor
- PricewaterhouseCoopers CI LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Considering all these factors, the Directors have a reasonable expectation that the Group and Company possesses sufficient resources to continue in operational existence for at least 12 months following the approval date of these financial statements. Therefore, the going concern basis remains appropriate for the preparation of these consolidated financial statements.”
Subsidiaries
- Condor Ferries Limited · 100% held · UK · Agent for Passenger and Freight Shipping Companies
- Condor Marine Services Limited · 100% held · UK · Marine Management Services
- Enterprise Express Limited · 100% held · UK · Dormant
- Morvan Fils SAS · 100% held · France · Holding Company
- Morvan Fils Transit SAS · 100% held · France · Freight Forwarding
- Morvan Fils Voyages SAS · 100% held · France · Sales and Port Handling Agent
- St Malo Manutention · 20% held · France · Stevedoring
Significant events
- “The wider Groups current operating agreement with Jersey ends on 27th March 2025. During the financial year ended March 2025, both Guernsey and Jersey launched a joint island tender process for a new operating licence to commence from 28th March 2025.”
- “The wider Group's debt restructuring was completed on the 7th of April 2025.”
- “The shareholder loans and intercompany interest have been waived on 22 October 2024.”
- “Brittany Ferries increased their shareholding in Condor TopCo Limited to 100% and has become the only shareholder.”
- “Subsequent to the completion of the tender process in December 2024, management decided to write off £1,139,395 of intangible software assets in FY 2025 due to change in strategy and conclusion that under these circumstances no future economic benefits will be generated.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 28 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CAVAREC, Stéphanie | Secretary | 2026-04-01 | — | — |
| DE BLANQUET DU CHAYLA, Armand Benoit Marie Edouard | Director | 2026-04-01 | Jul 1974 | French |
| MATHIEU, Christophe Bernard Francois | Director | 2024-02-22 | Aug 1968 | French |
Show 28 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BROOMFIELD, Steven George | Secretary | 2018-04-01 | 2025-03-21 |
| HARBORD, David Christopher | Secretary | 2006-01-26 | 2008-06-23 |
| HARRISON, Noel | Secretary | 2008-09-23 | 2014-11-14 |
| MAYCOCK, Stephen Robert | Secretary | 2002-08-20 | 2006-01-26 |
| THAKORE, Ian Terence | Secretary | 2014-11-14 | 2018-04-01 |
| MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-04-22 | 2002-08-20 |
| ABEL, Richard | Director | 2016-02-18 | 2018-01-12 |
| BATES, Catherine Isabelle | Director | 2018-01-12 | 2020-03-06 |
| BOURN, Jonathan Martin | Director | 2002-07-25 | 2002-08-02 |
| CLARK, Jason Lee | Director | 2016-09-30 | 2018-08-23 |
| COLLIER, Dominic Edwin | Director | 2002-07-17 | 2002-08-02 |
| COPPER, Raffaella Levantesi | Director | 2013-07-23 | 2016-02-18 |
| EDSALL, Simon James | Director | 2008-09-23 | 2012-03-26 |
| FULFORD, James Simon Richard | Director | 2013-04-16 | 2014-11-05 |
| HARRISON, Noel | Director | 2009-07-06 | 2016-09-30 |
| KELSO, Ashley Henry John | Director | 2020-03-06 | 2025-04-07 |
| KEW, Russell Martin | Director | 2020-06-18 | 2024-09-30 |
| KEW, Russell Martin | Director | 2002-08-02 | 2009-09-30 |
| NAPTON, John Joe Charles | Director | 2020-03-06 | 2024-02-20 |
| PARSONS, Gordon Ian Winston | Director | 2009-09-30 | 2020-03-06 |
| PROVAN, Robert Alexander | Director | 2002-08-02 | 2008-10-06 |
| SOUTHWELL, Paul Graham | Director | 2002-07-17 | 2002-08-02 |
| TUTTLE, Simon Anthony | Director | 2002-07-17 | 2002-08-02 |
| VIDAMOUR, Jeffrey | Director | 2002-08-02 | 2007-12-31 |
| WALBRIDGE, Jonathan Paul | Director | 2009-09-30 | 2013-07-23 |
| WILLSON, Andrew David | Director | 2002-08-02 | 2004-09-17 |
| MITRE DIRECTORS LIMITED | Corporate Director | 2002-04-22 | 2002-07-17 |
| MITRE SECRETARIES LIMITED | Corporate Director | 2002-04-22 | 2002-07-17 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| B.A.I. Bretagne Angleterre Irlande | Corporate entity | Shares 75–100% | 2025-04-07 | Ceased 2025-09-24 |
| Threadneedle Portfolio Services Limited | Corporate entity | Significant influence | 2020-03-06 | Ceased 2025-04-07 |
| Macquarie Infrastructure & Real Assets (Europe) Limited | Corporate entity | Voting 75–100% | 2016-04-06 | Ceased 2020-03-06 |
Filing timeline
Last 20 of 158 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-04-30 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2026-04-30 | AP01 | officers | appoint person director company with name date |
| 2026-04-24 | AP03 | officers | appoint person secretary company with name date |
| 2025-10-02 | PSC08 | persons-with-significant-control | notification of a person with significant control statement |
| 2025-09-24 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-07-16 | AUD | auditors | auditors resignation company |
| 2025-06-27 | AD01 | address | change registered office address company with date old address new address |
| 2025-06-13 | AA | accounts | accounts with accounts type group |
| 2025-05-06 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-05-06 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-05-06 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-05-06 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-05-06 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-04-29 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-04-29 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-04-29 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2025-04-15 | TM01 | officers | termination director company with name termination date |
| 2025-03-24 | TM02 | officers | termination secretary company with name termination date |
| 2025-02-03 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-10-09 | TM01 | officers | termination director company with name termination date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory